FYLDE BLENDWORTH LIMITED

FYLDE BLENDWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFYLDE BLENDWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03666816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FYLDE BLENDWORTH LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FYLDE BLENDWORTH LIMITED located?

    Registered Office Address
    10 Victoria Road South
    PO5 2DA Southsea
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FYLDE BLENDWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WENTWORTH FYLDE LIMITEDMay 02, 2001May 02, 2001
    FYLDE BLENDWORTH LIMITEDNov 12, 1998Nov 12, 1998

    What are the latest accounts for FYLDE BLENDWORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What are the latest filings for FYLDE BLENDWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Oct 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Jane Askham on Nov 13, 2023

    1 pagesCH03

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 12, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share purchase 17/05/2022
    RES13

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 28, 2022Clarification hmrc confirmation duty paid

    Cancellation of shares. Statement of capital on May 17, 2022

    • Capital: GBP 600
    6 pagesSH06

    Registered office address changed from 78 the Drive Bognor Regis West Sussex PO21 4DS to 10 Victoria Road South Southsea PO5 2DA on Mar 10, 2022

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Previous accounting period extended from May 31, 2019 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Who are the officers of FYLDE BLENDWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASKHAM, Jane
    Orchard Way
    Fontwell
    BN18 0SH Arundel
    20
    England
    Secretary
    Orchard Way
    Fontwell
    BN18 0SH Arundel
    20
    England
    British93087250002
    ASKHAM, Richard
    78 The Drive
    PO21 4DS Bognor Regis
    West Sussex
    Director
    78 The Drive
    PO21 4DS Bognor Regis
    West Sussex
    EnglandBritish78473990001
    ASKHAM, Joan
    78 The Drive
    PO21 4DS Bognor Regis
    West Sussex
    Secretary
    78 The Drive
    PO21 4DS Bognor Regis
    West Sussex
    British9444860001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASKHAM, Roy
    78 The Drive
    PO21 4DS Bognor Regis
    West Sussex
    Director
    78 The Drive
    PO21 4DS Bognor Regis
    West Sussex
    British8245090001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of FYLDE BLENDWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Askham
    Victoria Road South
    PO5 2DA Southsea
    10
    England
    Nov 10, 2016
    Victoria Road South
    PO5 2DA Southsea
    10
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does FYLDE BLENDWORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of whole
    Created On Sep 12, 1997
    Acquired On Mar 16, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    £200,000 together with interest
    Short particulars
    F/H royal london house 3, 5, 7 and 9 yarm lane and 1, 2, 3 and 4 yarm street stockton-om-tees t/n-CE98716.
    Persons Entitled
    • Nationwide Mortgage Corporation LTD
    Transactions
    • Mar 26, 1999Registration of an acquisition (400)
    • Jan 25, 2024Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 23, 1995
    Acquired On Mar 16, 1999
    Delivered On Mar 26, 1999
    Satisfied
    Amount secured
    £200,000 together with interest
    Short particulars
    L/H royal london house, 3, 5, 7 and 9 yarm lane and 1, 2, 3 and 4 yarm street stockton-on-tees t/n-CE135091.
    Persons Entitled
    • Nationwide Mortgage Corporation Limited
    Transactions
    • Mar 26, 1999Registration of an acquisition (400)
    • Jan 25, 2024Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0